Entity Name: | MARINER'S COVE APARTMENTS ASSOCIATES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 1993 (31 years ago) |
Date of dissolution: | 15 Nov 2022 (2 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 15 Nov 2022 (2 years ago) |
Document Number: | A93000001323 |
FEI/EIN Number |
650484234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US |
Mail Address: | 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOGT LOUIS E | Agent | 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08133700103 | MARINER'S COVE APARTMENTS | EXPIRED | 2008-05-12 | 2013-12-31 | - | 3330 NORTHSIDE DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2022-11-15 | - | - |
LP AMENDMENT | 2014-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-02 | 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2012-02-02 | 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2008-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-06 | VOGT, LOUIS E | - |
AMENDMENT | 2000-06-23 | - | - |
CONTRIBUTION CHANGE | 1998-04-07 | - | - |
AMENDMENT | 1997-09-03 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2022-11-15 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-12 |
LP Amendment | 2014-11-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State